Search icon

ADVANCED RECYCLING SYSTEMS, INC.

Company Details

Name: ADVANCED RECYCLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1984 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 918632
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 130-18 90 AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-18 90 AVENUE, RICHMOND HILL, NY, United States, 11418

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
DAVID KAUTZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3254297

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7V2C9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-29
CAGE Expiration:
2029-03-29
SAM Expiration:
2025-03-27

Contact Information

POC:
DAVID J. KAUTZ
Phone:
+1 716-983-3856

History

Start date End date Type Value
1984-06-06 1993-01-29 Name BALE TRANSFER SYSTEMS, INC.
1984-05-23 1984-06-06 Name DALE TRANSFER SYSTEMS, INC.
1984-05-23 1993-01-29 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1582146 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
930129000112 1993-01-29 CERTIFICATE OF AMENDMENT 1993-01-29
B109425-2 1984-06-06 CERTIFICATE OF AMENDMENT 1984-06-06
B104833-4 1984-05-23 CERTIFICATE OF INCORPORATION 1984-05-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State